(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, November 2020
| dissolution
|
Free Download
(1 page)
|
(TM01) Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 31st May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Jun 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 09/12/19
filed on: 8th, January 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 8th, January 2020
| resolution
|
Free Download
(3 pages)
|
(SH19) Capital declared on Wed, 8th Jan 2020: 1.00 GBP
filed on: 8th, January 2020
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 8th, January 2020
| capital
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Fri, 31st May 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 17th Jul 2019. New Address: 150 Buckingham Palace Road London SW1W 9TR. Previous address: 154 Buckingham Palace Road London SW15 5EX
filed on: 17th, July 2019
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 8th, February 2019
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 24th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 31st May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Thu, 14th Dec 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(16 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 12th Apr 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 31st May 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Mar 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, October 2016
| resolution
|
Free Download
(35 pages)
|
(AD01) Address change date: Fri, 14th Oct 2016. New Address: 154 Buckingham Palace Road London SW15 5EX. Previous address: 13 Vitali Close London SW15 5EX United Kingdom
filed on: 14th, October 2016
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 30th Sep 2016: 657.00 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 24th Mar 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, June 2016
| resolution
|
Free Download
|
(SH01) Capital declared on Thu, 31st Mar 2016: 600.00 GBP
filed on: 15th, April 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 31st Mar 2016: 598.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2016
| incorporation
|
Free Download
(35 pages)
|